Company NameBrogden Thornton Associates Limited
Company StatusDissolved
Company Number04848330
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NameMayfair General Partner (East Anglian Property Fund) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Lister Brogden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(2 days after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Director NameMr James Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(2 days after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2008)
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence AddressBarley Hill House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TG
Director NameJohn Vartan Tweddle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(2 days after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2008)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address25 Cadogan Lane
London
SW1X 9DR
Secretary NameMr Guy Lister Brogden
NationalityBritish
StatusClosed
Appointed30 July 2003(2 days after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Director NameKeith William Crocomble
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 days after company formation)
Appointment Duration1 year (resigned 23 August 2004)
RoleProperty Consultant
Correspondence Address77 High Street
Little Wilbraham
Cambridge
Cambridgeshire
CB1 5JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address23 Bruton Street
London
W1J 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£8,250
Gross Profit£8,250
Net Worth£5,871
Cash£7,562
Current Liabilities£1,791

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
30 July 2007Return made up to 28/07/07; full list of members (3 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 August 2006Return made up to 28/07/06; full list of members (7 pages)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 October 2004Director resigned (1 page)
23 September 2004Company name changed mayfair general partner (east an glian property fund) LIMITED\certificate issued on 23/09/04 (2 pages)
7 September 2004Return made up to 28/07/04; full list of members (8 pages)
17 October 2003Ad 25/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003Director resigned (1 page)
28 July 2003Incorporation (16 pages)